Barnsley
S75 2HX
Director Name | Mrs Joanne Grace |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Intake Lane Barnsley S75 2HX |
Director Name | Mr Stewart Robert McGuffie |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hollin Hall Skipton Road Ilkley West Yorkshire LS29 9RN |
Director Name | John Richard Corrin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Stead Ben Rhydding Drive Ilkley West Yorkshire LS29 8BQ |
Director Name | Mr Geoffrey Willshaw |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Ballington Grange Lowe Hill Leek Staffordshire ST13 7LY |
Secretary Name | Mr Geoffrey Willshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Ballington Grange Lowe Hill Leek Staffordshire ST13 7LY |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | David Kenworthy Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 2006) |
Role | Director Of Resource |
Correspondence Address | Barn Cottage Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Mr Alexander Keith Mair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Invery House Banchory Kincardineshire AB31 6NJ Scotland |
Director Name | Mr Christopher Thomas Edge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 February 2015) |
Role | Corporate Adviser |
Country of Residence | England |
Correspondence Address | Fife House 30a Fife Road East Sheen London SW14 7EL |
Director Name | Mr John Richard Reed |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Whittycroft Drive Barrowford Lancashire BB9 6AS |
Director Name | Mr Julian David Russell |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Wallwern Wood Chepstow NP16 5TX Wales |
Director Name | Mr Mark Brinton Haigh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Head Road Mirfield West Yorkshire WF14 9SH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | allied-textiles.co.uk |
---|---|
Telephone | 01226 285533 |
Telephone region | Barnsley |
Registered Address | 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
4m at £1 | Saints Capital Chamonix LLP 77.68% Preference |
---|---|
115.4k at £1 | Haughton Textiles Limited 2.26% Ordinary |
928k at £1 | Haughton Textiles Limited 18.15% Preference |
979.7k at £0.1 | Haughton Textiles Limited 1.92% Ordinary A |
Year | 2014 |
---|---|
Turnover | £22,000,000 |
Gross Profit | £4,800,000 |
Net Worth | £9,900,000 |
Cash | £1,500,000 |
Current Liabilities | £4,100,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (9 months ago) |
---|---|
Next Return Due | 21 March 2024 (3 months, 1 week from now) |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Saints Capital Chamonix L.P. (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
30 April 2018 | Delivered on: 2 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 November 2000 | Delivered on: 7 December 2000 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns and charges the life policies assuring the lives of john corrin and geoffrey willshaw together with the company's beneficial interest in those policies absolutely to the bank.. See the mortgage charge document for full details. Fully Satisfied |
12 May 2000 | Delivered on: 20 May 2000 Satisfied on: 4 May 2007 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee for itself and as trustee for the investors (as defined) pursuant to a n investment agreement of even date and the loan notes issued pursuant to a share exchange agreement of even date. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 2000 | Delivered on: 20 May 2000 Satisfied on: 4 May 2007 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee for itself and as trustee for the lenders (as defined) pursuant to a mezzanine bridge loan agreement of even date. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 2000 | Delivered on: 16 May 2000 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 May 2000 | Delivered on: 16 May 2000 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bonds, debentures, notes and/or stocks, shares, and other securities of any kind whatsoever now or hereafter owned or held by the mortgagor and/or deposited with or transferred to or registered in the name of the mortgagor. See the mortgage charge document for full details. Fully Satisfied |
7 January 2021 | Resolutions
|
---|---|
7 January 2021 | Statement of capital on 7 January 2021
|
7 January 2021 | Statement by Directors (1 page) |
7 January 2021 | Solvency Statement dated 14/12/20 (1 page) |
30 November 2020 | Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages) |
30 November 2020 | Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Mrs Joanne Grace on 28 October 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 May 2018 | Registration of charge 039414080011, created on 30 April 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
28 October 2017 | Satisfaction of charge 039414080009 in full (4 pages) |
28 October 2017 | Satisfaction of charge 039414080009 in full (4 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 April 2017 | Confirmation statement made on 7 March 2017 with updates (15 pages) |
13 April 2017 | Confirmation statement made on 7 March 2017 with updates (15 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 April 2016 | Annual return made up to 7 March 2016 Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 March 2016 Statement of capital on 2016-04-12
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
16 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 February 2015 | Termination of appointment of a director (2 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Termination of appointment of a director (2 pages) |
20 February 2015 | Termination of appointment of Christopher Thomas Edge as a director on 2 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Christopher Thomas Edge as a director on 2 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Christopher Thomas Edge as a director on 2 February 2015 (2 pages) |
7 February 2015 | Registration of charge 039414080009, created on 2 February 2015 (47 pages) |
7 February 2015 | Registration of charge 039414080010, created on 2 February 2015 (21 pages) |
7 February 2015 | Registration of charge 039414080009, created on 2 February 2015 (47 pages) |
7 February 2015 | Registration of charge 039414080010, created on 2 February 2015 (21 pages) |
7 February 2015 | Registration of charge 039414080010, created on 2 February 2015 (21 pages) |
7 February 2015 | Registration of charge 039414080009, created on 2 February 2015 (47 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
8 April 2014 | Annual return made up to 7 March 2014 Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 Statement of capital on 2014-04-08
|
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
29 May 2013 | Termination of appointment of Mark Haigh as a director (2 pages) |
29 May 2013 | Termination of appointment of Mark Haigh as a director (2 pages) |
5 April 2013 | Annual return made up to 7 March 2013 (16 pages) |
5 April 2013 | Annual return made up to 7 March 2013 (16 pages) |
5 April 2013 | Annual return made up to 7 March 2013 (16 pages) |
5 March 2013 | Termination of appointment of John Reed as a director (2 pages) |
5 March 2013 | Termination of appointment of John Reed as a director (2 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (17 pages) |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (17 pages) |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (17 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
7 December 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
7 December 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
7 December 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
6 April 2011 | Annual return made up to 7 March 2011 (17 pages) |
6 April 2011 | Annual return made up to 7 March 2011 (17 pages) |
6 April 2011 | Appointment of Mark Brinton Haigh as a director (3 pages) |
6 April 2011 | Annual return made up to 7 March 2011 (17 pages) |
6 April 2011 | Appointment of Mark Brinton Haigh as a director (3 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
22 July 2010 | Registered office address changed from Allied House Unit 3 Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Allied House Unit 3 Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 March 2010 (16 pages) |
7 April 2010 | Annual return made up to 7 March 2010 (16 pages) |
7 April 2010 | Annual return made up to 7 March 2010 (16 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (10 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (10 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
1 September 2008 | Appointment terminated director julian russell (1 page) |
1 September 2008 | Appointment terminated director julian russell (1 page) |
17 April 2008 | Return made up to 07/03/08; change of members (7 pages) |
17 April 2008 | Return made up to 07/03/08; change of members (7 pages) |
4 April 2008 | Director appointed julian david russell (2 pages) |
4 April 2008 | Director appointed john richard reed (1 page) |
4 April 2008 | Director appointed john richard reed (1 page) |
4 April 2008 | Director appointed julian david russell (2 pages) |
25 February 2008 | Gbp ic 5243315/5113349\29/01/08\gbp sr 129966@1=129966\ (1 page) |
25 February 2008 | Gbp ic 5243315/5113349\29/01/08\gbp sr 129966@1=129966\ (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
15 August 2007 | Group of companies' accounts made up to 30 September 2006 (37 pages) |
15 August 2007 | Group of companies' accounts made up to 30 September 2006 (37 pages) |
25 July 2007 | £ ic 5245815/5243315 18/06/07 £ sr [email protected]=2500 (2 pages) |
25 July 2007 | £ ic 5245815/5243315 18/06/07 £ sr [email protected]=2500 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Return made up to 07/03/07; change of members (8 pages) |
26 April 2007 | Return made up to 07/03/07; change of members (8 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Ad 01/09/06--------- £ si 4900000@1=4900000 £ ic 345815/5245815 (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Nc inc already adjusted 21/08/06 (1 page) |
4 October 2006 | Ad 01/09/06--------- £ si 4900000@1=4900000 £ ic 345815/5245815 (2 pages) |
4 October 2006 | Nc inc already adjusted 21/08/06 (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
31 July 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
31 July 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members
|
5 April 2006 | Return made up to 07/03/06; full list of members
|
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (37 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (37 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 April 2005 | Return made up to 07/03/05; no change of members (9 pages) |
5 April 2005 | Return made up to 07/03/05; no change of members (9 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 May 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
10 May 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
30 March 2004 | Return made up to 07/03/04; no change of members (8 pages) |
30 March 2004 | Return made up to 07/03/04; no change of members (8 pages) |
26 April 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
26 April 2003 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
31 March 2003 | Return made up to 07/03/03; full list of members (10 pages) |
31 March 2003 | Return made up to 07/03/03; full list of members (10 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
5 June 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
5 June 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
28 March 2002 | Return made up to 07/03/02; full list of members (9 pages) |
28 March 2002 | Return made up to 07/03/02; full list of members (9 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
28 March 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
28 March 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
7 December 2000 | Particulars of mortgage/charge (6 pages) |
7 December 2000 | Particulars of mortgage/charge (6 pages) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
18 October 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
16 October 2000 | Statement of affairs (16 pages) |
16 October 2000 | Ad 28/06/00-10/07/00 £ si 245348@1=245348 £ si [email protected]=100465 £ ic 2/345815 (4 pages) |
16 October 2000 | Statement of affairs (16 pages) |
16 October 2000 | Ad 28/06/00-10/07/00 £ si 245348@1=245348 £ si [email protected]=100465 £ ic 2/345815 (4 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Company name changed inhoco 2038 LIMITED\certificate issued on 26/09/00 (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | Company name changed inhoco 2038 LIMITED\certificate issued on 26/09/00 (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
18 September 2000 | Conve 28/07/00 (1 page) |
18 September 2000 | Conve 28/07/00 (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Nc inc already adjusted 12/05/00 (1 page) |
4 July 2000 | Nc inc already adjusted 12/05/00 (1 page) |
4 July 2000 | Resolutions
|
20 May 2000 | Particulars of mortgage/charge (6 pages) |
20 May 2000 | Particulars of mortgage/charge (6 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Resolutions
|
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (6 pages) |
16 May 2000 | Particulars of mortgage/charge (6 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Incorporation (20 pages) |
7 March 2000 | Incorporation (20 pages) |